Wisconsin Eastern Bankruptcy Court

Case number: 2:23-bk-23010 - MM Mechanical LLC - Wisconsin Eastern Bankruptcy Court

Case Information
Case title
MM Mechanical LLC
Chapter
11
Judge
Katherine M. Perhach
Filed
07/03/2023
Last Filing
04/26/2024
Asset
Yes
Vol
i
Docket Header

NTCAPR, CONVERTED, PlnDue, Subchapter_V




U.S. Bankruptcy Court
Eastern District of Wisconsin (Milwaukee)
Bankruptcy Petition #: 23-23010-kmp

Assigned to: Katherine M. Perhach
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  07/03/2023
Date converted:  11/08/2023
341 meeting:  12/12/2023
Deadline for filing claims:  12/28/2023
Deadline for objecting to discharge:  01/26/2024

Debtor In Possession

MM Mechanical LLC

4620 S Taylor Drive
Sheboygan, WI 53081
Tax ID / EIN: 85-0556798

represented by
John P Driscoll

Krekeler Law, S.C.
26 Schroeder Court, Ste 300
Madison, WI 53711
608-258-8555
Fax : 608-258-8299
Email: [email protected]

Joseph J Voelkner

Olsen Kloet Gunderson & Conway
602 North 6th Street
Sheboygan, WI 53081-4613
9204583701
Fax : 9204592725
Email: [email protected]

Trustee

William E Wallo

Bakke Norman, S.C.
7 South Dewey Street, Suite 220
Eau Claire, WI 54701
715-231-4730

 
 
Trustee

Bruce A. Lanser

Bruce A. Lanser, Trustee
P.O. Box 418
Hartland, WI 53029
262-361-0003
TERMINATED: 11/09/2023

 
 
U.S. Trustee

Office of the U. S. Trustee

517 East Wisconsin Ave.
Room 430
Milwaukee, WI 53202
414-297-4499
represented by
Laura D. Steele

Office of the U.S. Trustee
517 E. Wisconsin Ave. #430
Milwaukee, WI 53202
414-297-4499
Fax : 414-297-4478
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/22/202375Docket Text
Notice to proposed counsel for Debtor: Pursuant to 11 U.S.C. § 1187(a) and § 1116(1), a Subchapter V debtor must file "its most recent balance sheet, statement of operations, cash-flow statement" or "a statement made under penalty of perjury that no balance sheet, statement of operations, or cash-flow statement has been prepared." Neither the documents nor the statement under penalty of perjury have been filed. (amg, Deputy Clerk) (Entered: 11/22/2023)
11/22/202374Docket Text
Defective Filing Notification - Action Required by the Debtor.
The Debtor seemingly filed a supplemental creditor matrix on 11/17/2023 (pages 39-40 of Docket No. 66). The Clerk does not add creditors to the matrix or revise entries for creditors on the matrix and has not added any of the creditors listed on pages 39-40 of Docket No. 66 or revised any of the entries for any of those creditors. Instructions on how to file a supplemental matrix and add creditors to the matrix or revise entries for creditors on the matrix are available on the Court's website under "Amended Schedules and Matrix Procedure," which is available on the Court's website at Training Page. Please amend the matrix as soon as possible. Please also note that the Clerk mailed notice of the meeting of creditors and deadline to file proofs of claim to the matrix before the amendment. (Re: (71) BNC Certificate of Mailing, Notice of Chapter 11 Bankruptcy Case; (72) BNC Certificate of Mailing, Order Setting Last Day to File Proofs of Claim). Counsel is responsible for sending notice to added creditors or revised addresses.(RE: 66 20 Largest Unsecured Creditors filed by Debtor In Possession MM Mechanical LLC, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Schedule A/B, Schedule D-H, Statement of Financial Affairs). (amg, Deputy Clerk) (Entered: 11/22/2023)
11/20/202373Docket Text
In light of the Debtor's 11/17/2023 filings, the hearing scheduled for 11/22/2023 is canceled. (ecb, Law Clerk) (Entered: 11/20/2023)
11/18/202372Docket Text
BNC Certificate of Mailing - PDF Document (RE: 63 Order Setting Last Day To File Proofs of Claim). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
11/18/202371Docket Text
BNC Certificate of Mailing - PDF Document (RE: 62 Meeting of Creditors (Chapter 11)). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
11/17/202370Docket Text
Tax Information for the Year for 2021 filed by John P Driscoll on behalf of MM Mechanical LLC. (Driscoll, John) (Entered: 11/17/2023)
11/17/202369Docket Text
Tax Information for the Year for 2022 filed by John P Driscoll on behalf of MM Mechanical LLC. (Driscoll, John) (Entered: 11/17/2023)
11/17/202368Docket Text
Corporate Ownership Statement filed by John P Driscoll on behalf of MM Mechanical LLC. (Driscoll, John) (Entered: 11/17/2023)
11/17/202367Docket Text
Equity Security Holders filed by John P Driscoll on behalf of MM Mechanical LLC. (Driscoll, John) (Entered: 11/17/2023)
11/17/202366Docket Text
20 Largest Unsecured Creditors , Summary of Assets and Liabilities , Declaration Under Penalty of Perjury , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs and Supplemental Matrix filed by John P Driscoll on behalf of MM Mechanical LLC. (Driscoll, John) (Entered: 11/17/2023)